Company NameFairhold (Huddersfield) Limited
Company StatusActive
Company Number03037726
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Previous NamesCurzon Originator Limited and Pavement Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(16 years after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameIan Graham Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address15 Maybury Mews
Highgate
London
N6 5YT
Secretary NameJane Elizabeth Sizer
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleSecretary
Correspondence Address36 Heysham Road
South Tottenham
London
N15 6HL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 1999)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameIan Graham Hutchinson
NationalityBritish
StatusResigned
Appointed08 January 1997(1 year, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 January 1997)
RoleSolicitor
Correspondence Address15 Maybury Mews
Highgate
London
N6 5YT
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1997)
RoleCompany Director
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 May 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed13 October 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Secretary NameMark Stjohn Harden
NationalityBritish
StatusResigned
Appointed09 July 1999(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Director NameNicholas Lawton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 2000)
RoleManager
Correspondence Address2 Oakbury Road
London
SW6 2NL
Secretary NameAbe Koukou
NationalityAmerican
StatusResigned
Appointed30 March 2000(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2000)
RoleBusiness Manager
Correspondence Address64 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 July 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(10 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Alan Wolfson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(10 years, 11 months after company formation)
Appointment Duration1 week (resigned 21 February 2006)
RoleAccountant
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(14 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(15 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Owners Provident LTD
100.00%
Ordinary

Financials

Year2014
Turnover£311,464
Gross Profit£265,610
Net Worth£3,539,402
Current Liabilities£42,564

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

10 June 1997Delivered on: 21 June 1997
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Supplemental legal charge
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined).
Particulars: All those properties more particularly described in twenty two transfers dated 6TH june 1997 and the proceeds of sale of the property and all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery) and all property assets business undertaking rights benefits or documents and all collateral rights. See the mortgage charge document for full details.
Fully Satisfied
13 June 1997Delivered on: 21 June 1997
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Supplemental legal charge
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined).
Particulars: 5 lugano road, 7 lugano road, 9 lugano road see form 395 for further property details and the proceeds of sale of the property and all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery) and all property assets business undertaking rights benefits or documents and all collateral rights. See the mortgage charge document for full details.
Fully Satisfied
13 June 1997Delivered on: 21 June 1997
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Supplemental legal charge
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined).
Particulars: 27 clark street, 28 clarke street, 29 clark street for further property details see form 395 and the proceeds of sale of the property and all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery) and all property assets business undertaking rights benefits or documents and all collateral rights. See the mortgage charge document for full details.
Fully Satisfied
13 June 1997Delivered on: 21 June 1997
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Supplemental legal charge
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined).
Particulars: 237/239 liverpool road hufford, 1 victoria park avenue lea preston, 4 victoria park avenue lea preston (part) see form 395 for further property details and the proceeds of sale of the property and all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery) and all property assets business undertaking rights benefits or documents and all collateral rights. See the mortgage charge document for full details.
Fully Satisfied
23 August 1996Delivered on: 10 September 1996
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Supplemental legal cahrge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement for a £1,300,000 credit facility dated 31ST may 1996 as amended by a supplemental agreement dated 17TH june 1996,the supplemental legal charge or otherwise howsoever.
Particulars: All f/h and l/h properties set out in the schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
1 November 2004Delivered on: 8 November 2004
Satisfied on: 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 2003Delivered on: 15 July 2003
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 March 2001Delivered on: 2 April 2001
Satisfied on: 17 July 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of charge supplemental to the deed (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including without limitation under the finance documents and the fhl guarantee) except for any obligations which if it were so included would result in a contravention of section 151 of the companies act 1985.
Particulars: F/H property k/a 49 to 95 (odd) honey close dagenham and 97 to 143 (odd) honey close dagenham t/nos EGL342490 and EGL342491.
Fully Satisfied
1 February 2001Delivered on: 13 February 2001
Satisfied on: 17 July 2003
Persons entitled: Abbey National Treasury Services PLC (The "Bank")

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any capacity whatsoever, the company to the chargee (including, without limitation under the finance documents and the fhl guarantee).
Particulars: Fixed charge any f/h or l/h property plant and machinery goodwill and uncalled capital book and other debts assigns all property income relating to occupational leases all rights under the insurances and a floating charge all assets not effectively charge by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied
23 August 1996Delivered on: 10 September 1996
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement for a £1,300,000 credit facility dated 31ST may 1996 as amended by a supplemental agreement dated 17TH june 1996,the supplemental legal charge or otherwise howsoever.
Particulars: All f/h and l/h properties set out in the schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
27 September 2000Delivered on: 28 September 2000
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All freehold and leasehold properties as set out in schedule and the proceeds of sale thereof and all assets,fixtures,fixed plant machinery thereon; all collateral rights from time to time. See the mortgage charge document for full details.
Fully Satisfied
21 March 2000Delivered on: 24 March 2000
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or in connection with the sixth restated amended facility agreement dated 12 august 1998 as amended by five supplemental agreements as may be further amended supplemented or replaced from time to time.
Particulars: 1. legally mortgaged land.2.equitably mortgaged land.3.plant and machinery.4.collateral rights.. See the mortgage charge document for full details.
Fully Satisfied
10 September 1999Delivered on: 22 September 1999
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined) and on any account whatsoever.
Particulars: All l/h and f/h property short particualrs of which are set out in the schedule attached and the proceeds of sale of that property. For details of properties charged please refer to form 395 fixed equitable charge all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery and the proceeds of sale thereof. All collateral rights from time to time belonging to the company and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
8 June 1999Delivered on: 11 June 1999
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the facility agreement (as defined), the deed or otherwise.
Particulars: 20, 22, 24, 26, 49 and 59 denbigh drive shaw, 37 to 60 dorset avenue shaw t/n GM768766, 1, 2, 4, 5, 6 and 7 and gabriels shaw t/n GM768765 (for details of further properties charged please refer to form 395) and the proceeds of sale thereof all fixtures fixed plant and machinery and all collateral rights. See the mortgage charge document for full details.
Fully Satisfied
29 January 1999Delivered on: 4 February 1999
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies, obligations and liabilities (actual or contingent, present or future) from time to time due, owing or incurred by the company to the chargee under or in connection with the facility agreement (as hereinafter defined), this deed or otherwise howsoever and whether as principal or surety and on any account whatsoever ("secured sums").
Particulars: Legal mortgage over 5 hunters place newcastle t/n-TY172528. 3 hunters place newcastle t/n-TY172528. 1 hunters place newcastle t/n-TY172528. (See form 395 for further properies charged) and the proceeds of sale of that property.. See the mortgage charge document for full details.
Fully Satisfied
8 September 1998Delivered on: 22 September 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement dated 12TH august 1998 (as defined) on any account whatsoever.
Particulars: F/Hold and l/hold properties as listed in the schedule and proceeds of sale thereof; all fixtures,plant,machinery thereon and all collateral rights (as defined) from time to time. See the mortgage charge document for full details.
Fully Satisfied
12 August 1998Delivered on: 1 September 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Deed of amendment
Secured details: 1.By a guarantee and debenture dated 3 june 1996 (the "guarantee and debenture") the company charged all its assets present and future to the bank as security for the obligations of itself to the bank under a facility agreement dated 31 may 1996 as the same may have been amended or restated from time to time (the "facility agreement") and guaranteed the obligations of certain principal debtors to the bank.2.the facility agreement is to be restated and amended to increase the amount of the facility available under it and to extend the benefit of that facility to additional borrowers.
Particulars: All its assets present and future by a guarantee and debenture dated 3 june 1996.
Fully Satisfied
12 August 1998Delivered on: 27 August 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 12 august 1998, this deed or on any account whatsoever.
Particulars: The ground rent portfolio k/a hesmondhalgh detailed in the schedule attached to form M395 and the proceeds of sale thereof, fixed equitable charge all fixtures (including trade fixtures and fixed plant and machinery) and the proceeds of sale thereof, all collateral rights (as defined) and proceeds of sale thereof,. See the mortgage charge document for full details.
Fully Satisfied
12 August 1998Delivered on: 27 August 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 12 august 1998, this deed or on any account whatsoever.
Particulars: The ground rent portfolio k/a fitzpatrick detaild in the schedule attached to form M395 and the proceeds of sale thereof, fixed equitable charge all fixtures (including trade fixtures and fixed plant and machinery) and the proceeds of sale thereof, all collateral rights (as defined) and proceeds of sale thereof,. See the mortgage charge document for full details.
Fully Satisfied
12 August 1998Delivered on: 27 August 1998
Satisfied on: 25 June 1999
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 12 august 1998, this deed or on any account whatsoever.
Particulars: The ground rent portfolio k/a jm wright 3 detailed in the schedule to form 395 and the proceeds of sale thereof, fixed equitable charge all fixtures (including trade fixtures and fixed plant and machinery) and the proceeds of sale thereof, all collateral rights (as defined) and proceeds of sale thereof,. See the mortgage charge document for full details.
Fully Satisfied
24 June 1996Delivered on: 8 July 1996
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement, the charge or otherwise howsoever and whether as principal or surety and on any account whatsoever.
Particulars: (A) legal mortgage: all freehold and leasehold property comprised and more particularly detailed in 22 transfers of on or about even date with the debenture and the proceeds of sale of that property;. See the mortgage charge document for full details.
Fully Satisfied
12 August 1998Delivered on: 27 August 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 12 august 1998, this deed or on any account whatsoever.
Particulars: All that f/h land comprised within a conveyance dated 15 july 1998 made bwtween peter ian cussins and the company subject to and with the benefit of the leases short particulars of which appear in the schedule attached to the form M395 and the proceeds of sale thereof, fixed equitable charge all fixtures (including trade fixtures and fixed plant and machinery) and the proceeds of sale thereof, all collateral rights (as defined) and proceeds of sale thereof,. See the mortgage charge document for full details.
Fully Satisfied
16 June 1998Delivered on: 2 July 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed or on any account whatsoever.
Particulars: Fixed equitable charge all fixtures(including trade fixtures tenants fixtures fixed plant machinery) fixed equitable charge all collateral rights (as defined) 165 bradley lane standish t/n GM660874 167 bradley lane standish T.n GM660871 173 bradley lane standish T.n GM660861 for further details of property charged refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
24 April 1998Delivered on: 28 April 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge re:allen portfolio
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement (as defined) the supplemental legal charge or otherwise on any account whatsoever and all expenses.
Particulars: Various properties in ashton in makerfield, westhoughton, new longton, oswaldtwistle, preston, heysham, carleton, blackpool, freckleton, lytham st annes, accrington and liverpool and all fixtures including trade fixtures tenants fixtures and fixed plant and machinery and all collateral rights. See the mortgage charge document for full details.
Fully Satisfied
23 February 1998Delivered on: 16 March 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement on any account whatsoever (the secured sums).
Particulars: All those rent charges in bristol together with fixed equitable charges over the assets and all fixtures (including trade fixtures tenants fixtures and fixed plant and machinery) and all collateral rights and the proceeds of sale.
Fully Satisfied
23 February 1998Delivered on: 16 March 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement on any account whatsoever (the secured sums).
Particulars: All those ground rents and rent charges in bristol together with fixed equitable charges over the assets and all fixtures (including trade fixtures tenants fixtures and fixed plant and machinery) and all collateral rights and the proceeds of sale.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Lehal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge:: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge:all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
18 June 1996Delivered on: 27 June 1996
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 31ST may 1996, the charge or otherwise and on any account whatsoever.
Particulars: (I) land on the south east side of grimstead road; (ii) f/h land at chestnut walk, pitsea; (iii) f/h land on the north side of carterhatch enfield t/nos:TGL93558 EX212526 and EGL319365. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Legal mortgage:all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge:all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever.
Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge:all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied
28 August 1997Delivered on: 10 September 1997
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassem

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement of even date, this charge or on any account whatsoever.
Particulars: All those unregistered rent charges forming part of the portfolio k/a the shelley 2 portfolio which are listed in the schedule to form 395 for full of which please refer to the form 395 all fixtures (including trade fixtures tenants fixtures and fixed plant and machinery and the proceeds of sale thereof, all collateral rights. See the mortgage charge document for full details.
Fully Satisfied
28 August 1997Delivered on: 10 September 1997
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassem

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement of even date, this charge or on any account whatsoever.
Particulars: F/H properties known together as admiral homes portfolio and listed in the schedule to form 395 for full details of which please refer to form 395 all fixtures (including trade fixtures tenants fixtures and fixed plant and machinery and the proceeds of sale thereof, all collateral rights. See the mortgage charge document for full details.
Fully Satisfied
28 August 1997Delivered on: 10 September 1997
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassem

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement of even date, this charge or on any account whatsoever.
Particulars: All those f/h and l/h properties forming part of the portfolio k/a the shelley 2 portfolio which are listed in the schedule attached to form 395 for details of which please refer to the form 395 all fixtures (including trade fixtures tenants fixtures fixed plant and machinery) and the proceeds of sale thereof, all collaterla rights. See the mortgage charge document for full details.
Fully Satisfied
28 August 1997Delivered on: 10 September 1997
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassem

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement dated 28TH august 1997 and the supplemental legal charge dated 28TH august 1997 or otherwise howsoever and wheresoever and whether as principle or surety and on any account whatsoever.
Particulars: Fixed and floating charge: 1. equitably mortgage land - legal mortgage: all f/h and l/h property as set out in the schedule to this 395 and the proceeds of sale. 2. equitably mortgaged land - fixed equitable charge: if and in so far as the legal mortgage set forth in 1 above shall for any reason be ineffective as a legal mortgage, the assets referred to in that clause; 3. plant and machinery - fixed equitable charge: all fixtures (including trade fixtures, tenants fixtures and fixed plant and machinery) from time to time in or on the charged property (as defined) and the proceeds of sale.. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 21 June 1997
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Supplemental accounts charge
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined).
Particulars: By way of fixed equitable charge to the following accounts of the company maintained at barclays bank PLC. Current account no.40102008. Current account no.70068152. Business premium account no.80201413. Business premium account no.50735655. See the mortgage charge document for full details.
Fully Satisfied
3 June 1996Delivered on: 21 June 1996
Satisfied on: 13 September 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement,the debenture or otherwise howsoever and on any account whatsoever.
Particulars: All that f/h land and property under title number YWE9061 (as to part) and YK536 and various other properties (see schedule to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 October 2005Delivered on: 25 October 2005
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
8 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
18 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
17 July 2019Change of details for Owners Provident Ltd as a person with significant control on 2 April 2019 (2 pages)
17 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
17 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
1 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
2 January 2018Satisfaction of charge 44 in full (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
1 September 2015Full accounts made up to 31 December 2014 (13 pages)
1 September 2015Full accounts made up to 31 December 2014 (13 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
24 August 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
15 October 2010Full accounts made up to 31 December 2009 (12 pages)
15 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (12 pages)
20 August 2009Full accounts made up to 31 December 2007 (12 pages)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Return made up to 24/03/09; full list of members (3 pages)
21 April 2009Return made up to 24/03/09; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page)
3 April 2008Return made up to 24/03/08; full list of members (3 pages)
3 April 2008Return made up to 24/03/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
21 June 2006Full accounts made up to 31 December 2004 (12 pages)
21 June 2006Full accounts made up to 31 December 2004 (12 pages)
20 June 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
5 July 2005Return made up to 24/03/05; full list of members (6 pages)
5 July 2005Return made up to 24/03/05; full list of members (6 pages)
5 February 2005Full accounts made up to 31 December 2003 (11 pages)
5 February 2005Full accounts made up to 31 December 2003 (11 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
21 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
15 August 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Return made up to 24/03/02; full list of members (6 pages)
1 June 2002Return made up to 24/03/02; full list of members (6 pages)
7 May 2002Registered office changed on 07/05/02 from: euro house, 131/133 ballards lane, london, N3 1GR (1 page)
7 May 2002Registered office changed on 07/05/02 from: euro house, 131/133 ballards lane, london, N3 1GR (1 page)
20 February 2002New secretary appointed (1 page)
20 February 2002New secretary appointed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 June 2001Return made up to 24/03/01; full list of members (6 pages)
1 June 2001Return made up to 24/03/01; full list of members (6 pages)
2 April 2001Particulars of mortgage/charge (6 pages)
2 April 2001Particulars of mortgage/charge (6 pages)
27 February 2001Declaration of assistance for shares acquisition (11 pages)
27 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Declaration of assistance for shares acquisition (12 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2001Declaration of assistance for shares acquisition (14 pages)
22 February 2001Declaration of assistance for shares acquisition (12 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
22 February 2001Declaration of assistance for shares acquisition (14 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2001Particulars of mortgage/charge (513 pages)
13 February 2001Particulars of mortgage/charge (513 pages)
28 September 2000Particulars of mortgage/charge (10 pages)
28 September 2000Particulars of mortgage/charge (10 pages)
22 September 2000Full accounts made up to 31 December 1999 (13 pages)
22 September 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
22 April 2000Full accounts made up to 31 December 1998 (13 pages)
22 April 2000Full accounts made up to 31 December 1998 (13 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Return made up to 24/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 April 2000Return made up to 24/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
24 March 2000Particulars of mortgage/charge (7 pages)
24 March 2000Particulars of mortgage/charge (7 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
22 September 1999Particulars of mortgage/charge (46 pages)
22 September 1999Particulars of mortgage/charge (46 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
29 July 1999Return made up to 24/03/99; full list of members (6 pages)
29 July 1999Return made up to 24/03/99; full list of members (6 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (10 pages)
11 June 1999Particulars of mortgage/charge (10 pages)
4 February 1999Particulars of mortgage/charge (12 pages)
4 February 1999Particulars of mortgage/charge (12 pages)
22 September 1998Particulars of mortgage/charge (16 pages)
22 September 1998Particulars of mortgage/charge (16 pages)
17 September 1998Full accounts made up to 31 December 1997 (14 pages)
17 September 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house, curzon street, london, W17 7FB (1 page)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house, curzon street, london, W17 7FB (1 page)
1 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (14 pages)
27 August 1998Particulars of mortgage/charge (19 pages)
27 August 1998Particulars of mortgage/charge (18 pages)
27 August 1998Particulars of mortgage/charge (14 pages)
27 August 1998Particulars of mortgage/charge (61 pages)
27 August 1998Particulars of mortgage/charge (18 pages)
27 August 1998Particulars of mortgage/charge (19 pages)
27 August 1998Particulars of mortgage/charge (61 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
2 July 1998Particulars of mortgage/charge (9 pages)
2 July 1998Particulars of mortgage/charge (9 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
28 April 1998Particulars of mortgage/charge (11 pages)
28 April 1998Particulars of mortgage/charge (11 pages)
26 March 1998Return made up to 24/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1998Return made up to 24/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 1998Particulars of mortgage/charge (5 pages)
16 March 1998Particulars of mortgage/charge (5 pages)
16 March 1998Particulars of mortgage/charge (5 pages)
16 March 1998Particulars of mortgage/charge (5 pages)
9 January 1998Particulars of mortgage/charge (13 pages)
9 January 1998Particulars of mortgage/charge (12 pages)
9 January 1998Particulars of mortgage/charge (12 pages)
9 January 1998Particulars of mortgage/charge (31 pages)
9 January 1998Particulars of mortgage/charge (23 pages)
9 January 1998Particulars of mortgage/charge (75 pages)
9 January 1998Particulars of mortgage/charge (8 pages)
9 January 1998Particulars of mortgage/charge (13 pages)
9 January 1998Particulars of mortgage/charge (9 pages)
9 January 1998Particulars of mortgage/charge (15 pages)
9 January 1998Particulars of mortgage/charge (31 pages)
9 January 1998Particulars of mortgage/charge (23 pages)
9 January 1998Particulars of mortgage/charge (17 pages)
9 January 1998Particulars of mortgage/charge (9 pages)
9 January 1998Particulars of mortgage/charge (15 pages)
9 January 1998Particulars of mortgage/charge (11 pages)
9 January 1998Particulars of mortgage/charge (11 pages)
9 January 1998Particulars of mortgage/charge (75 pages)
9 January 1998Particulars of mortgage/charge (17 pages)
9 January 1998Particulars of mortgage/charge (8 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
10 September 1997Particulars of mortgage/charge (12 pages)
10 September 1997Particulars of mortgage/charge (12 pages)
23 June 1997Full accounts made up to 31 December 1996 (11 pages)
23 June 1997Full accounts made up to 31 December 1996 (11 pages)
21 June 1997Particulars of mortgage/charge (11 pages)
21 June 1997Particulars of mortgage/charge (18 pages)
21 June 1997Particulars of mortgage/charge (11 pages)
21 June 1997Particulars of mortgage/charge (18 pages)
21 June 1997Particulars of mortgage/charge (7 pages)
21 June 1997Particulars of mortgage/charge (7 pages)
21 June 1997Particulars of mortgage/charge (11 pages)
21 June 1997Particulars of mortgage/charge (7 pages)
21 June 1997Particulars of mortgage/charge (11 pages)
21 June 1997Particulars of mortgage/charge (7 pages)
23 April 1997Return made up to 24/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1997Return made up to 24/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
10 September 1996New director appointed (3 pages)
10 September 1996Particulars of mortgage/charge (27 pages)
10 September 1996Particulars of mortgage/charge (27 pages)
10 September 1996Particulars of mortgage/charge (27 pages)
10 September 1996Particulars of mortgage/charge (27 pages)
10 September 1996New director appointed (3 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Particulars of mortgage/charge (6 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Particulars of mortgage/charge (6 pages)
27 June 1996Particulars of mortgage/charge (7 pages)
27 June 1996Particulars of mortgage/charge (7 pages)
21 June 1996Particulars of mortgage/charge (14 pages)
21 June 1996Particulars of mortgage/charge (14 pages)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
16 May 1996Registered office changed on 16/05/96 from: leconfield house curzon street london wix 7FB (1 page)
16 May 1996Registered office changed on 16/05/96 from: leconfield house curzon street london wix 7FB (1 page)
16 May 1996Return made up to 24/03/96; full list of members (6 pages)
16 May 1996New director appointed (3 pages)
16 May 1996New director appointed (3 pages)
16 May 1996Return made up to 24/03/96; full list of members (6 pages)
14 May 1996Company name changed pavement properties LIMITED\certificate issued on 15/05/96 (2 pages)
14 May 1996Company name changed pavement properties LIMITED\certificate issued on 15/05/96 (2 pages)
1 May 1996Company name changed curzon originator LIMITED\certificate issued on 02/05/96 (2 pages)
1 May 1996Company name changed curzon originator LIMITED\certificate issued on 02/05/96 (2 pages)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Registered office changed on 13/07/95 from: 16 st john street, london, EC1M 4AY (1 page)
13 July 1995Secretary resigned (2 pages)
13 July 1995Secretary resigned (2 pages)
13 July 1995Registered office changed on 13/07/95 from: 16 st john street, london, EC1M 4AY (1 page)
13 July 1995Director resigned (2 pages)
24 March 1995Incorporation (28 pages)
24 March 1995Incorporation (28 pages)